logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 28
  • 1
    Dunn, Michael James
    Director born in March 1965
    Individual (34 offsprings)
    Officer
    2018-11-19 ~ 2021-09-30
    OF - Director → CIF 0
  • 2
    Willink, Michael Derek
    Director born in June 1964
    Individual (16 offsprings)
    Officer
    2018-11-19 ~ 2022-05-16
    OF - Director → CIF 0
  • 3
    Harcourt, Peter James Rolston
    Director born in June 1934
    Individual (8 offsprings)
    Officer
    2003-01-21 ~ 2014-09-18
    OF - Director → CIF 0
  • 4
    Osborne, Ian Michael
    Director born in August 1960
    Individual (11 offsprings)
    Officer
    2017-06-28 ~ 2018-02-20
    OF - Director → CIF 0
  • 5
    Forestiero, Antonio Paolo
    Individual (2 offsprings)
    Officer
    ~ 1997-02-06
    OF - Secretary → CIF 0
  • 6
    Collier, James Philip
    Director born in March 1979
    Individual (9 offsprings)
    Officer
    2014-11-14 ~ 2018-02-20
    OF - Director → CIF 0
  • 7
    Contreras, Robert Leonard
    Director born in September 1962
    Individual (49 offsprings)
    Officer
    2018-09-03 ~ 2024-08-31
    OF - Director → CIF 0
  • 8
    Clay, Jason Christopher
    Born in March 1973
    Individual (29 offsprings)
    Officer
    2026-01-05 ~ now
    OF - Director → CIF 0
  • 9
    Wilton, David Charles
    Director born in October 1962
    Individual (78 offsprings)
    Officer
    2007-09-01 ~ 2008-09-30
    OF - Director → CIF 0
    Wilton, David Charles
    Director
    Individual (78 offsprings)
    Officer
    2007-09-01 ~ 2008-09-30
    OF - Secretary → CIF 0
  • 10
    Spratt, Ruth Elizabeth
    Director born in April 1973
    Individual (6 offsprings)
    Officer
    2018-11-19 ~ 2019-10-07
    OF - Director → CIF 0
  • 11
    Gibson, Geoff
    Chartered Accountant born in February 1950
    Individual (42 offsprings)
    Officer
    2009-03-26 ~ 2012-03-01
    OF - Director → CIF 0
    Gibson, Geoff
    Chartered Accountant
    Individual (42 offsprings)
    Officer
    2009-03-26 ~ 2012-03-01
    OF - Secretary → CIF 0
  • 12
    Clarke, Andrew
    Director born in March 1974
    Individual (9 offsprings)
    Officer
    2014-11-14 ~ 2018-11-19
    OF - Director → CIF 0
  • 13
    Boyle, Andrew Iain
    Born in October 1967
    Individual (73 offsprings)
    Officer
    2022-01-04 ~ now
    OF - Director → CIF 0
  • 14
    Allan, James Nicholas
    Company Director born in May 1932
    Individual (1 offspring)
    Officer
    1994-12-14 ~ 2007-06-01
    OF - Director → CIF 0
  • 15
    Simpson, Henry Thomas
    Company Director born in January 1966
    Individual (8 offsprings)
    Officer
    2000-10-01 ~ 2018-06-05
    OF - Director → CIF 0
  • 16
    Calvert, John Richard
    Company Director born in December 1913
    Individual (1 offspring)
    Officer
    ~ 1993-10-07
    OF - Director → CIF 0
  • 17
    Potts, Keith William
    Director born in November 1957
    Individual (3 offsprings)
    Officer
    2014-11-14 ~ 2018-05-24
    OF - Director → CIF 0
  • 18
    Cooper, Kenneth Owen
    Director born in April 1942
    Individual (9 offsprings)
    Officer
    2003-01-10 ~ 2007-04-25
    OF - Director → CIF 0
  • 19
    Calvert, Mark Richard, Mr.
    Company Director born in April 1966
    Individual (22 offsprings)
    Officer
    1993-06-28 ~ 2018-02-20
    OF - Director → CIF 0
    Calvert, Mark Richard
    Individual (22 offsprings)
    Officer
    2004-06-24 ~ 2007-09-11
    OF - Secretary → CIF 0
    Calvert, Mark Richard, Mr.
    Individual (22 offsprings)
    Officer
    2008-09-30 ~ 2009-03-26
    OF - Secretary → CIF 0
    Calvert, Mark
    Individual (22 offsprings)
    Officer
    2012-03-01 ~ 2018-04-10
    OF - Secretary → CIF 0
  • 20
    Calvert, Nicola
    Company Secretary
    Individual (2 offsprings)
    Officer
    1997-02-06 ~ 2003-01-10
    OF - Secretary → CIF 0
  • 21
    Szczepanski, Jan
    Director born in September 1956
    Individual (20 offsprings)
    Officer
    2003-01-21 ~ 2004-06-24
    OF - Director → CIF 0
    Szczepanski, Jan
    Director
    Individual (20 offsprings)
    Officer
    2003-01-21 ~ 2004-06-24
    OF - Secretary → CIF 0
  • 22
    Whiskerd, David Austen
    Director born in June 1953
    Individual (8 offsprings)
    Officer
    2003-06-05 ~ 2015-08-07
    OF - Director → CIF 0
  • 23
    Pedersen, Henrik Vorgod
    Born in December 1965
    Individual (52 offsprings)
    Officer
    2021-09-30 ~ now
    OF - Director → CIF 0
    Pedersen, Hennk Vorgod
    Director born in December 1965
    Individual (52 offsprings)
    Officer
    2014-11-14 ~ 2018-11-19
    OF - Director → CIF 0
  • 24
    Blakey, Anne Helen
    Individual (30 offsprings)
    Officer
    2025-02-04 ~ now
    OF - Secretary → CIF 0
  • 25
    Mowat, Andrew Francis
    Born in November 1988
    Individual (28 offsprings)
    Officer
    2026-01-05 ~ now
    OF - Director → CIF 0
  • 26
    Calvert, Hazel Anne
    Company Director born in February 1941
    Individual (6 offsprings)
    Officer
    ~ 2007-06-14
    OF - Director → CIF 0
    Calvert, Hazel Anne
    Director
    Individual (6 offsprings)
    Officer
    2003-01-10 ~ 2003-01-21
    OF - Secretary → CIF 0
  • 27
    ADLER & ALLAN HOLDINGS LIMITED
    - now 06216905
    COBCO 832 LIMITED - 2007-06-11 03685803, 03669400, 06898710... (more)
    80, Station Parade, Harrogate, North Yorkshire, England
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-05-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    TET BIDCO LIMITED
    12997859
    1st Floor, Park Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2024-05-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ADLER & ALLAN LIMITED

Linked company numbers found in government register: 00318460, OC336050
Standard Industrial Classification
46120 - Agents Involved In The Sale Of Fuels, Ores, Metals And Industrial Chemicals

Related profiles found in government register
  • ADLER & ALLAN LIMITED
    Info
    Registered number 00318460
    80 Station Parade, Harrogate, North Yorkshire HG1 1HQ
    PRIVATE LIMITED COMPANY incorporated on 1936-09-14 (89 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-27
    CIF 0
  • ADLER & ALLAN LIMITED
    S
    Registered number 00318460
    80, Station Parade, Harrogate, England, HG1 1HQ
    Adler & Allan Limited in Companies House, England
    CIF 1
    Limited Company in Companies House, England
    CIF 2
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 20
  • 1
    ALKER HOLDINGS LIMITED
    11289727
    80 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,131 GBP2020-04-30
    Person with significant control
    2021-02-25 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    AQUA CONSULTANTS LIMITED
    06480615 09474453
    80 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (14 parents, 5 offsprings)
    Equity (Company account)
    2,452,260 GBP2023-01-31
    Person with significant control
    2023-01-31 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    DETECTRONIC HOLDINGS LIMITED
    12024204
    80 Station Parade, Harrogate, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2023-03-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    DETECTRONIC LIMITED
    06419526 01029281
    80 Station Parade, Harrogate, England
    Active Corporate (13 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,910,828 GBP2022-12-31
    Person with significant control
    2023-03-31 ~ 2023-03-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    E & S ENVIRONMENTAL SERVICES LIMITED
    - now 05288826 04709537
    M ENVIRONMENTAL LIMITED - 2004-12-20
    80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-07 ~ 2024-03-06
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 6
    E & S HOLDINGS LIMITED
    05284920
    80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    ECOSUPPORT LIMITED
    06240750
    Highland House, Mayflower Close, Chandlers Ford, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,223,327 GBP2025-01-31
    Person with significant control
    2025-08-27 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 8
    ENVIRONMENTAL & ENGINEERING GROUP LIMITED
    - now 15097534
    MARLIN YELLOWSTONE HOLDINGS LIMITED - 2023-10-18
    80 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    54,311 GBP2024-07-31
    Person with significant control
    2025-07-31 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 9
    FLOTECH PERFORMANCE SYSTEMS LTD
    - now 07749953
    FLOTECH ENGINEERING SOLUTIONS LIMITED - 2011-09-07
    80 Station Parade, Harrogate, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,688,643 GBP2020-09-30
    Person with significant control
    2021-02-26 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    GLANVILLE HOLDINGS GC LIMITED
    16041463
    80 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2025-05-02 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    JET AIRE (DC) LIMITED
    - now 03466126
    JETAIRE (DC) LIMITED - 2012-04-16
    MARKETING VENTURES LIMITED - 1999-02-15
    80 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2021-10-22 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 12
    MEL (HOLDINGS) LIMITED
    - now 07549964
    OCEANGEM LIMITED - 2011-09-29
    80 Station Parade, Harrogate, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    546,064 GBP2024-10-28
    Person with significant control
    2024-10-29 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 13
    OHES ENVIRONMENTAL LIMITED
    - now 04320201
    OIL & HAZARDOUS ENVIRONMENTAL SERVICES LIMITED - 2010-02-25
    80 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (35 parents)
    Person with significant control
    2017-10-31 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 14
    ONELINE SURVEYS LTD.
    06122201
    80 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,054,071 GBP2020-12-31
    Person with significant control
    2021-03-01 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 15
    PSS UTILITIES LIMITED
    16066954
    80 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-11-07 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 16
    PUBLIC SEWER SERVICES LIMITED
    04977957
    80 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    5,859,723 GBP2023-12-31
    Person with significant control
    2024-02-02 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 17
    QEMS LIMITED
    SC241801
    1 Telford Mews, Beattock, Moffat, Dumfriesshire, Scotland
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    891,414 GBP2023-03-31
    Person with significant control
    2024-02-29 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 18
    R.E.S. ENVIRONMENTAL HOLDINGS LTD
    14225250
    80 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    272,890 GBP2025-03-31
    Person with significant control
    2025-07-15 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 19
    THISTLE ENVIRONMENTAL LIMITED
    15307327
    102 Crawford Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2025-10-31 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 20
    UTILITY LINE LTD
    13457809
    80 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    544,451 GBP2023-03-31
    Person with significant control
    2024-03-28 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.